logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Myerson, Tim Major

    Related profiles found in government register
  • Myerson, Tim Major
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 1
    • 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

      IIF 2
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 6
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 7 IIF 8
  • Myerson, Timothy Major
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ash House, Bindon Road, Taunton, TA2 6BJ, England

      IIF 9
  • Myerson, Timothy
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 10
  • Myerson, Timothy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, 43 Bridge Street, Taunton, Somerset, England

      IIF 11
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 12
  • Myerson, Timothy Norman Major
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 53, Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 13
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 14
    • The Business Resource Network, The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 15
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 16
    • 7a, 7a The Borough Mews, The Borough, The Borough, Wedmore, Somerset, BS28 4EB, United Kingdom

      IIF 17
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 18 IIF 19 IIF 20
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 30
    • 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS26 2EB, England

      IIF 31 IIF 32
    • 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 33 IIF 34 IIF 35
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Edmund Christopher House, 43 Bridge Street, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 36
  • Myerson, Timothy Norman Major
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY

      IIF 37 IIF 38
    • Edgefield House, 38 Houlgate Way, Axbridge, BS26 2BY, England

      IIF 39
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 40
    • 5, Courtside Mews, Redland, Bristol, BS6 6PS, United Kingdom

      IIF 41
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 42
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 43
    • The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 44
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ

      IIF 45
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, England

      IIF 46
    • Ash House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 47
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Ash House, Cook Way, Taunton, TA2 6BJ, United Kingdom

      IIF 51
    • Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 52 IIF 53
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 54 IIF 55 IIF 56
  • Mr Tim Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bryn Gomer, Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, NP44 2PT, Wales

      IIF 57
    • The Business Resource Network, 38 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 58
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 59
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 60 IIF 61
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 62 IIF 63
  • Mr Timothy Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 64
  • Myerson, Timothy Norman Major
    born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 65
  • Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 66
    • 7a, 7a The Borough Mews, The Borough, The Borough, Wedmore, Somerset, BS28 4EB, United Kingdom

      IIF 67
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 68
    • 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS26 2EB, England

      IIF 69 IIF 70
    • 7a, The Borough Mews, The Borough, Wedmore, Somerset, BS28 4EB, England

      IIF 71 IIF 72 IIF 73
  • Myerson, Timothy Norman Major

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 74
  • Myerson, Timothy Norman Major
    British

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 75
  • Myerson, Timothy Norman Major
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Union Street, Cheddar, Somerset, BS27 3NA

      IIF 76
  • Mr Timothy Norman Major Myerson
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, CV8 2GY, United Kingdom

      IIF 77
    • The Business Resource Network, 53 Whateleys Drive, Kenilworth, CV8 2GY, England

      IIF 78
    • The Business Resource Network, 53 Whateley's Drive, Kenilworth, CV8 2GY, United Kingdom

      IIF 79 IIF 80
    • The Business Resource Network, The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY, England

      IIF 81
    • The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire, CV8 2GY

      IIF 82
    • Ash House, Binden Lane, Taunton, TA2 6BJ, United Kingdom

      IIF 83
    • Ash House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 84
    • Edmund Christoper House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 85 IIF 86
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, England

      IIF 87 IIF 88 IIF 89
    • Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, TA1 1TP, United Kingdom

      IIF 91
    • Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 92 IIF 93
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, England

      IIF 94 IIF 95 IIF 96
    • 7a The Borough Mews, The Borough, Wedmore, BS28 4EB, United Kingdom

      IIF 102
  • Myerson, Timothy Norman Major
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 103
  • Mr Timothy Norman Major Myerson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Edmund Christopher House, 43 Bridge Street, Taunton, TA1 1TP, England

      IIF 104
  • Mr Tim Myerson
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edgefield House, 38 Houlgate Way, Axbridge, Somerset, BS26 2BY, United Kingdom

      IIF 105
child relation
Offspring entities and appointments 58
  • 1
    ALL THINGS TECHNICAL LTD
    09212235 05710550
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2021-10-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    ASPIRE (WEST MIDLANDS) LIMITED
    06595251
    5 Courtside Mews, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2008-05-16 ~ 2010-01-16
    IIF 38 - Director → ME
  • 3
    ASPIRE (WEST) LIMITED
    06595210
    5 Courtside Mews, Redland, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2008-05-16 ~ 2010-01-15
    IIF 37 - Director → ME
  • 4
    BENEFIT PROMOTIONS LIMITED
    06719209
    Ash House, Cook Way, Bindon Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2008-10-09 ~ 2013-07-09
    IIF 47 - Director → ME
  • 5
    BM8 SUPPORT LIMITED
    11239846
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BM8 SUPPORT SERVICES LIMITED
    13210812
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 7
    BUSINESSM8 LIMITED
    - now 07034275
    ISUPPLIES LIMITED
    - 2010-01-15 07034275
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -54,457 GBP2024-01-31
    Officer
    2009-09-30 ~ 2013-07-09
    IIF 46 - Director → ME
    2014-07-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    CAREA EUROPE LTD
    - now 08354101
    LTDONLINE (INDIA) LTD - 2015-07-09
    The Business Resource Network, Whateley's Drive, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2023-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 9
    CASHFLOWM8 LIMITED
    08387422
    Ash House Cook Way, Bindon Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2013-02-04 ~ 2013-07-09
    IIF 50 - Director → ME
    2014-08-01 ~ dissolved
    IIF 45 - Director → ME
  • 10
    CHIX NAILS LIMITED
    07650096
    Edgefield House, 38 Houlgate Way, Axbridge, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-27 ~ dissolved
    IIF 48 - Director → ME
  • 11
    CM8 SUPPORT LIMITED
    09784202
    Ash House, Binden Lane, Taunton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,362 GBP2018-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMPANYM8 LIMITED
    07651957 14203574
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96 GBP2018-05-31
    Officer
    2011-05-31 ~ 2013-07-09
    IIF 51 - Director → ME
    2014-09-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    COMPANYM8 LIMITED
    14203574 07651957
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 14
    COMPAXIT LIMITED
    16513995 08021519
    7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (2 parents)
    Officer
    2025-06-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-12 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COMPLIANCE BUREAU LIMITED
    16934997
    7a The Borough Mews The Borough Yard, The Borough, Wedmore, Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    COURTHOUSE APARTMENTS MANAGEMENT COMPANY LIMITED
    03738448
    2, Westfield Business Park Barns Ground, Kenn, Clevedon, North Somerset, England
    Active Corporate (16 parents)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    2000-04-14 ~ 2002-05-27
    IIF 76 - Director → ME
  • 17
    DAWSON MAJOR LIMITED
    07500522
    C/o Lentells Ash House Cook Way, Bindon Road, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 103 - Director → ME
  • 18
    DEDSAFE LIMITED
    17017591
    7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (3 parents)
    Officer
    2026-02-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    DESIGNM8 LIMITED
    13411998 15116894
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    DESIGNM8 LTD
    15116894 13411998
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    DOMAIN SAFE LIMITED
    - now 11791989
    EU DOMAIN SAFE LIMITED
    - 2019-03-05 11791989
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 22
    FILE DIRECT LIMITED
    04970487
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -14,350 GBP2024-03-31
    Officer
    2022-09-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FLAGSEM PRINT SERVICES LIMITED
    05203039
    Helen Bardle Chartered Accountant, 7 Cliff Street, Cheddar, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    9,556 GBP2024-08-31
    Officer
    2004-08-11 ~ 2004-11-10
    IIF 74 - Secretary → ME
  • 24
    FREE SCHOOL ASSOCIATES LIMITED
    08059771
    5 Courtside Mews, Redland, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 25
    HELPM8 LIMITED
    13206189
    7a The Borough Mewes The Borough Yard, The Borough, Wedmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 26
    HOULGATE TRADING LTD
    15151924
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 27
    INTERNATIONAL PAYMENT PROCESSING LTD
    09616572
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73 GBP2022-06-30
    Officer
    2023-02-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 28
    IVAT ALARMS LIMITED
    12763783
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,282 GBP2024-07-31
    Officer
    2020-07-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 93 - Has significant influence or control OE
  • 29
    IVAT LIMITED
    09413456
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    37,386 GBP2024-01-31
    Officer
    2015-07-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    KARADON LIMITED
    07978300
    Ash House, Cook Way, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 40 - Director → ME
  • 31
    LEISUREM8 LIMITED
    15292372
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 32
    LTDONLINE LTD
    06169764 16783812
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -151,295 GBP2024-03-31
    Officer
    2020-08-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 79 - Has significant influence or control OE
  • 33
    LTDONLINE SERVICES LIMITED
    16783812 06169764
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 10 - Director → ME
  • 34
    LTDONLINE SUPPORT SERVICES LIMITED
    16961658
    The Business Resource Network, 53 Whateley's Drive, Kenilworth, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 35
    MEDIAM8 LIMITED
    - now 13310206
    RADIOM8 LIMITED
    - 2021-12-14 13310206
    Edmund Christopher House, 43 Bridge Street, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firm OE
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 104 - Right to appoint or remove directors as a member of a firm OE
    IIF 104 - Has significant influence or control OE
    IIF 104 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Has significant influence or control OE
  • 36
    METALWORKING SOLUTIONS LTD
    04185389
    53 Whateley's Drive, Kenilworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -27,497 GBP2024-03-31
    Officer
    2020-07-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 37
    ML VENTURE PARTNERSHIP LIMITED
    15537409 15933080
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    2024-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MY SALES CAFE LIMITED
    15154012
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    OBSOLETE RADIOLOGY SERVICE LIMITED
    - now 14351620
    ISMAIL RADIOLOGY SERVICES LIMITED - 2022-09-15
    Wellesley House, 204 London Road, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-03-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 92 - Has significant influence or control OE
  • 40
    ONLINE FORMATIONS LTD
    11701380
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent, 25 offsprings)
    Equity (Company account)
    -2,229 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 41
    PROINCORP LIMITED
    10860398
    The Business Resource Network, Whateleys Drive, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 42
    RTP COMMODITIES LIMITED
    17021010
    7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (2 parents)
    Officer
    2026-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    SEARS FIELD LIMITED
    - now 01155767 01694193
    REPUBLIC CAPITAL HOLDINGS LIMITED
    - 2019-08-08 01155767
    4 Fieldgate Close, Monks Gate, Horsham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    302 GBP2022-12-31
    Officer
    2019-08-08 ~ 2021-03-29
    IIF 9 - Director → ME
  • 44
    SUPPORT4BUSINESS INITIATIVE
    13207442
    Edmund Christopher House, 43 Bridge Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Officer
    2021-02-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 45
    SUPPORTM8 LIMITED
    09728938
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2018-08-31
    Officer
    2015-08-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 46
    TACHOM8 LTD
    16454145
    7a The Borough Mews, The Borough, Wedmore, Somerset, England
    Active Corporate (2 parents)
    Officer
    2025-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE BUSINESS COMPLIANCE BUREAU LIMITED
    16019839
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 48
    THE BUSINESS LEAGUE PARTNERSHIP LLP
    OC347007
    Sterling House, Joy Street, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 49
    TRADEM8 LIMITED
    15148432
    7a The Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-19 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 50
    UK COMPANIES LIMITED
    14270904
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 51
    UK REGISTRY REPRESENTATIVES LIMITED
    14336959
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    UPPER TAMAR CREMATORIUM LIMITED
    03689909
    Burmsdon Farm, Pancrasweek, Holsworthy, Devon
    Dissolved Corporate (4 parents)
    Officer
    2001-05-29 ~ 2014-12-22
    IIF 75 - Secretary → ME
  • 53
    VAT ALARM LTD
    12433692
    The Business Resource Network, Whateleys Drive, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-30 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    VATMATE CYF
    11820788
    7 Bryn Gomer Chapel Lane, Croesyceiliog, Cwmbran, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    VM VENTURE PARTNERSHIP LIMITED
    15933080 15537409
    7a The Borough Mews, The Borough, Wedmore, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    VOIPM8 LTD
    10648105
    The Business Resource Network, 53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    WILLIAMS ARGENT LTD
    12689553
    Edmund Christopher House, Bridge Street, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 58
    YCHAT LIMITED
    11766967
    Ash House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.